This company is commonly known as Pinder Bridge Mews Management Company Limited. The company was founded 34 years ago and was given the registration number 02427299. The firm's registered office is in SKIPTON. You can find them at 4 Park Crescent, Embsay, Skipton, N Yorks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PINDER BRIDGE MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02427299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Park Crescent, Embsay, Skipton, N Yorks, BD23 6PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Farm, Pasture Road, Embsay, Skipton, England, BD23 6RH | Director | 05 April 2023 | Active |
23, Otley Street, Skipton, United Kingdom, BD23 1DY | Secretary | 01 October 2011 | Active |
5 Thanets Court Cross Street, Skipton, BD23 2AH | Secretary | - | Active |
24 Constable Road, Ilkley, LS29 8RW | Secretary | 16 March 1996 | Active |
5, St Crispins Way, Ottershaw, KT16 0RE | Director | 27 May 2008 | Active |
4 Thanets Court, Cross Street, Skipton, BD23 2NF | Director | - | Active |
4, Park Crescent, Embsay, Skipton, BD23 6PB | Director | 31 May 2016 | Active |
Holly Farm 14 Pasture Road, Embsay, Skipton, BD23 6RH | Director | 15 March 1996 | Active |
Mrs Claire Rosamond Ellison | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Farm, Pasture Road, Skipton, England, BD23 6RH |
Nature of control | : |
|
Mr John Clifford Lawson | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 4, Park Crescent, Skipton, BD23 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.